Date | Description |
2025-05-10 |
update website_status FlippedRobots => FailedRobots |
2025-03-15 |
update website_status FailedRobots => FlippedRobots |
2025-02-26 |
update website_status FlippedRobots => FailedRobots |
2025-02-01 |
update website_status FailedRobots => FlippedRobots |
2025-01-15 |
update website_status FlippedRobots => FailedRobots |
2024-12-23 |
update website_status OK => FlippedRobots |
2024-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2024 FROM
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
ENGLAND |
2024-11-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-11-08 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-11-08 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES |
2024-04-07 |
delete address 82 ST JOHN STREET LONDON EC1M 4JN |
2024-04-07 |
insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON ENGLAND W1W 6XH |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 18/12/2023 |
2024-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 18/12/2023 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES |
2023-12-18 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024 |
2023-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2023 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-01 |
insert email ab..@lightplan.org |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-12-31 |
delete address 1-2 MEADE MEWS, WESTMINSTER
LONDON, SW1P 4EG
UNITED KINGDOM |
2022-12-31 |
delete address 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK |
2022-12-31 |
delete email mi..@lightplan.org |
2022-12-31 |
delete person Mirjana Nedeljkovic |
2022-12-31 |
insert address 1 MEADE MEWS, WESTMINSTER
LONDON, SW1P 4EG
UNITED KINGDOM |
2022-12-31 |
insert address 1 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK |
2022-12-31 |
insert person Andrew Butchart |
2022-12-31 |
update primary_contact 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK => 1 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-18 |
update website_status FlippedRobots => OK |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-12-02 |
update website_status OK => FlippedRobots |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-09-21 |
delete email jc..@lightplan.org |
2019-09-21 |
insert email mg..@lightplan.org |
2019-09-21 |
insert person Martyn Goody |
2019-08-22 |
delete about_pages_linkeddomain google.co.uk |
2019-08-22 |
delete casestudy_pages_linkeddomain google.co.uk |
2019-08-22 |
delete client_pages_linkeddomain google.co.uk |
2019-08-22 |
delete contact_pages_linkeddomain google.co.uk |
2019-08-22 |
delete index_pages_linkeddomain google.co.uk |
2019-08-22 |
delete projects_pages_linkeddomain google.co.uk |
2019-08-22 |
delete terms_pages_linkeddomain google.co.uk |
2019-08-22 |
insert about_pages_linkeddomain google.com |
2019-08-22 |
insert casestudy_pages_linkeddomain google.com |
2019-08-22 |
insert client_pages_linkeddomain google.com |
2019-08-22 |
insert index_pages_linkeddomain google.com |
2019-08-22 |
insert projects_pages_linkeddomain google.com |
2019-08-22 |
insert terms_pages_linkeddomain google.com |
2019-06-23 |
insert casestudy_pages_linkeddomain kettlesyard.co.uk |
2019-06-23 |
insert email jc..@lightplan.org |
2019-06-23 |
insert email ts..@lightplan.org |
2019-06-23 |
insert person Tom Scullane |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH BLACK |
2019-04-16 |
delete casestudy_pages_linkeddomain dezeen.com |
2019-04-16 |
delete casestudy_pages_linkeddomain express.co.uk |
2019-04-16 |
delete casestudy_pages_linkeddomain granddesignsmagazine.com |
2019-04-16 |
delete casestudy_pages_linkeddomain homesandproperty.co.uk |
2019-04-16 |
insert projects_pages_linkeddomain coppindockray.co.uk |
2019-04-16 |
insert projects_pages_linkeddomain dezeen.com |
2019-04-16 |
insert projects_pages_linkeddomain express.co.uk |
2019-04-16 |
insert projects_pages_linkeddomain granddesignsmagazine.com |
2019-04-16 |
insert projects_pages_linkeddomain homesandproperty.co.uk |
2019-04-16 |
insert projects_pages_linkeddomain theguardian.com |
2019-01-31 |
delete casestudy_pages_linkeddomain hotjar.com |
2019-01-31 |
delete client_pages_linkeddomain hotjar.com |
2019-01-31 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-31 |
delete index_pages_linkeddomain hotjar.com |
2019-01-31 |
delete projects_pages_linkeddomain hotjar.com |
2019-01-31 |
delete terms_pages_linkeddomain hotjar.com |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
2018-12-27 |
insert client_pages_linkeddomain hotjar.com |
2018-12-27 |
insert contact_pages_linkeddomain hotjar.com |
2018-12-27 |
insert projects_pages_linkeddomain hotjar.com |
2018-12-27 |
insert terms_pages_linkeddomain hotjar.com |
2018-11-09 |
insert casestudy_pages_linkeddomain hotjar.com |
2018-11-09 |
insert casestudy_pages_linkeddomain huftonandcrow.com |
2018-11-09 |
insert casestudy_pages_linkeddomain jamiefobertarchitects.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
delete general_emails in..@lightplan.org |
2018-09-30 |
delete general_emails in..@unlockinglanguage.co.uk |
2018-09-30 |
delete email in..@lightplan.org |
2018-09-30 |
delete email in..@unlockinglanguage.co.uk |
2018-09-30 |
insert address 1-2 Meade Mews, Westminster, London SW7 2EG |
2018-09-30 |
insert address 82 St John Street, London EC1M 4JN |
2018-09-30 |
insert registration_number 2675563 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
2017-08-13 |
delete address 2A CROMWELL PLACE,
LONDON SW7 2JE
United Kingdom |
2017-08-13 |
delete address 2A CROMWELL PLACE, LONDON SW7 2JE, UK |
2017-08-13 |
insert address 1-2 MEADE MEWS, WESTMINSTER
LONDON, SW1P 4EG
UNITED KINGDOM |
2017-08-13 |
insert address 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK |
2017-08-13 |
update primary_contact 2A CROMWELL PLACE, LONDON SW7 2JE, UK => 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-16 |
insert index_pages_linkeddomain aqualuce.info |
2017-07-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-12-05 |
delete source_ip 176.32.230.52 |
2016-12-05 |
insert source_ip 109.228.57.222 |
2016-10-07 |
insert office_emails of..@lightplan.org |
2016-10-07 |
delete source_ip 88.208.252.231 |
2016-10-07 |
insert address 2A CROMWELL PLACE, LONDON SW7 2JE, UK |
2016-10-07 |
insert client Ditchling Museum of Art+Craft |
2016-10-07 |
insert client Gieves & Hawkes |
2016-10-07 |
insert email of..@lightplan.org |
2016-10-07 |
insert index_pages_linkeddomain altsplash.com |
2016-10-07 |
insert index_pages_linkeddomain google.co.uk |
2016-10-07 |
insert industry_tag bespoke lighting design |
2016-10-07 |
insert source_ip 176.32.230.52 |
2016-10-07 |
update robots_txt_status www.lightplan.org: 404 => 200 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-10 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-11 |
update statutory_documents 07/01/16 FULL LIST |
2015-07-14 |
delete source_ip 195.167.168.51 |
2015-07-14 |
insert source_ip 88.208.252.231 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-07 |
update statutory_documents 07/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-07 |
update statutory_documents 07/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-27 |
update website_status ServerDown => DomainNotFound |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-08 |
update statutory_documents 07/01/13 FULL LIST |
2012-06-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 07/01/12 FULL LIST |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 07/01/11 FULL LIST |
2010-08-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 07/01/10 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 01/12/2009 |
2009-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARNETT BLACK / 01/12/2009 |
2009-10-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-28 |
update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-01-25 |
update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/00 |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/99 |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-07 |
update statutory_documents RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98 |
1998-01-13 |
update statutory_documents RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-11-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/97 |
1997-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-15 |
update statutory_documents RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1995-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS |
1993-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/93 FROM:
16/18 NEW BRIDGE STREET
LONDON
EC4V 6AU |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS |
1992-08-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-08-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1992-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |